Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Director Name | Mr Georg Funke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Walderstrasse 26a Balham Germany |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Secretary Name | Mr Harin Jayantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Director Name | Nicholas John Pochin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2005) |
Role | Contracts Director |
Correspondence Address | Lower Hall Farm Sugar Lane Manley Warrington WA6 9HW |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2006) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Registered Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2009 | Application for striking-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
12 October 2006 | Return made up to 27/09/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 January 2006 | Return made up to 27/09/05; full list of members; amend (7 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (3 pages) |
28 October 2005 | Return made up to 27/09/05; full list of members
|
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: brooks lane middlewich cheshire CW10 0JQ (1 page) |
28 October 2005 | Secretary resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 November 2003 | Return made up to 27/09/03; full list of members (8 pages) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 October 2002 | Return made up to 27/09/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
10 December 2001 | Return made up to 27/09/01; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: c/o charles frieze & co flat 2 39 wimpole street london W1 (1 page) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 November 1999 | Return made up to 27/09/99; full list of members (9 pages) |
19 February 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
1 December 1998 | Return made up to 27/09/98; no change of members (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Particulars of mortgage/charge (15 pages) |
29 April 1998 | Particulars of mortgage/charge (19 pages) |
29 April 1998 | Particulars of mortgage/charge (27 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Particulars of mortgage/charge (7 pages) |
3 November 1997 | Return made up to 27/09/97; no change of members (8 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 January 1997 | Director's particulars changed (1 page) |
27 November 1996 | Return made up to 27/09/96; full list of members
|
7 May 1996 | Resolutions
|
7 May 1996 | Memorandum and Articles of Association (23 pages) |
21 March 1996 | Particulars of mortgage/charge (11 pages) |
21 March 1996 | Particulars of mortgage/charge (11 pages) |
21 March 1996 | Particulars of mortgage/charge (31 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 February 1996 | New director appointed (3 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 123 deansgate manchester M3 2BU (1 page) |
20 February 1996 | New secretary appointed (3 pages) |
20 February 1996 | Accounting reference date notified as 31/07 (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
29 December 1995 | Company name changed fleetness 219 LIMITED\certificate issued on 02/01/96 (4 pages) |
27 September 1995 | Incorporation (48 pages) |